John locke Sr. and Selectman Richard Hartenstein Jr. A quorum was established. All stood for the Pledge of Allegiance.

Size: px
Start display at page:

Download "John locke Sr. and Selectman Richard Hartenstein Jr. A quorum was established. All stood for the Pledge of Allegiance."

Transcription

1 Town RECEVED STAFFORD, CT of Stafford loll AUG - q P 3: 38 Board of Selectmen,-../ $~ Warren Memorial Town Hall Veterans Meeting Room Regular Meeting Tuesday August 7, :00PM ({f)}j,clji.#c:d- '1/ TOWN CLERK Minutes: 1. First Selectman Mary Mitta called the meeting to order at 7:00PM. Also present were Selectman John locke Sr. and Selectman Richard Hartenstein Jr. A quorum was established. All stood for the Pledge of Allegiance. 2. Upon motion of Selectman locke and seconded by First Selectman Mitta the board approved the minutes of July 17, 2018 with the following amendment. tem 9, the appointment of Richard T. lanagan Jr. to the nland Wetlands Commission is as an Alternate not a full member. Two (2) in favor (Mitta, locke) and one (1) abstention (Hartenstein). Upon motion of Selectman locke and seconded by First Selectman Mitta the board approved the minutes of July 26, 2018 with the following amendment to correct the middle initial of Richard Hartenstein from Richard H to Richard F. Hartenstein Jr. Two (2) in favor (Mitta, locke) and one (1) abstention (Hartenstein). 3. Public Comment: 4. nformational tems: First Selectman Mitta discussed the following informational items with the Board. Spring Street Bridge-Have received concerns that the bridge is falling apart. Following inspection it was determined that the bridge is structurally sound but that the stone fa,:;ade is coming off in areas and needs to be repaired. The project will is going out to bid to get the facade fixed. leonard Road Bridge- First Selectman Mitta and DPW Director Rick Zulick have met several times at the bridge with the State, the Army Corp of Engineers as well as Brunelli Construction about a possible temporary bridge. First Selectman Mitta also reached out to Congressman Joe Courtney to see what other options are available to the town to get this bridge repaired. Mr. Zulick has also met with TM Technologies regarding any concerns this has on the operation of their facility. Director Zulick discussed several possible options which all depends on the final engineering report. Currently, a lotcp (local Transportation Capital mprovement Program) application has been submitted for 3.9 million dollars to replace the bridge. The application is being reviewed by CRCOG (Capital Region Council of Governments). The application is rated on many factors and depending on the rating it will be moved forward to the Department of Transportation or rejected.

2 Concerns with a temporary bridge after meeting with the Army Corp of Engineers and Brunelli Construction is the difficult geometry on either side of the bridge, one side has a bad intersection, the other a parking lot and concerns with the power lines. This could cost approximately 1 million but would only be temporary. Another possibility would be to repair the deck with 2 way traffic and a pedestrian walk made out of pre-cast deck panels at an estimated 1 million cost. Mr. Zulick is preparing an application for this option as well but it is a 50/50 cost to the town. The cheapest option could be to repair the deck and only have one way traffic and a limited weight limit of 15 ton. f funding can't be obtained the town may have to consider bonding the project as keeping this bridge closed is not an option. Again all of these options are depending on the final report of the engineers and what their recommendations are. First Selectman Mitta also discussed s she has received from a resident regarding putting in a public boat launch at Staffordville Lake, the gentleman thought the board should consider taking property by eminent domain to which all the board members agree they would not ever consider taking someone's property this way. There are many reasons logistically and financially why a public boat launch has not been done in the past. First Selectman Mitta also informed the Board that the next regular meeting of the Board of Selectmen on August 21,2018 will be cancelled so that they can all attend a Public Hearing in Vernon regarding the Crumbling Foundation testing program Funds that Stafford joined in with Ellington and Vernon to apply for. A notice of this Public Hearing will be going out to Stafford residents tomorrow letting them know that they are welcome to attend as well. 5. First Selectman Mitta discussed the transfer requests to close out the Fiscal Year in preparation of the annual audit. Upon motion of Selectman Hartenstein and seconded by Selectman Locke the board unanimously approved sending the attached transfer requests submitted by Lisa Baxter to the Board of Finance for approval. 6. Upon motion of Selectman Locke and seconded by Selectman Hartenstein the board unanimously approved the following appointments: Constable Matthew Bushior To fill the vacancy created by the resignation of William E. Bradshaw term to end November 19, Stafford 300 Year Anniversary Committee Harold Blake Hatch To fill the unexpired term ofallyson Diana, term to expire at the end of2019.

3 Agricultural Advisory Commission-FFA Cathryne Tronsky Ad hoc FFA non-voting member, 1 year term, term to expire First Selectman Mary Mitta discussed the list of town properties that will be going to a Public Hearing and Town meeting for approval to sell and get them back on the grand list as taxable property. She explained that the list was already approved by Planning & Zoning per e.g.s The public hearing will give people the opportunity to review the properties and ask questions. The town meeting will ask for approval of the taxpayers to authorize the Board of Selectmen to sell the properties. Selectman Locke made a motion to hold a public hearing regarding the sale of the properties presented. Selectman Hartenstein seconded the motion which passed unanimously. 9. Old Business: 10. New Business: 11. Selectman Locke moved to adjourn. The meeting acuourned at 8:36 P.M. Respectfully Submitted: ;-:::"~fi- ~~0~ '-B-eth A. DaDalt Recording Secretary

4 Additional Transfer Requests for Fiscal Year From Account: To Account: ~eralfudd: nferences and Meetings Shortage in necessary supplies Office Supplies $ ~up Health & Life Shortage in Telephone Expenses Telephone $ 5, Group Health & Life Shortage in FicaMedicare FicalMedicare Employer $ 14, nsurance Deductible Shortage in nsurance line items General Protection & Bond $ Shortage in Pff Animal Control Officer Part-Time Animal Control Officer $ and On Call Pay Shortage in Salary Fire Marshal $ 1.67 Diesel Shortage in Gas Vehicle Gas & Oil $ Salaries Bldg nspe/zoning Shortage in Legal Services Legal Services $ 3, Zoning & Project issnes Shortage in Transfer Station OT Part Time & OT $ 1, \

5 Additional Transfer Requests for Fiscal Year From Account: Shortage in Hwy OT! i To Account: Salaries: Snow & Emerg OT $ Diesel Shortage in Telephone Telephone $ 1, Playscapes Equipment Shortage in Turf Mgmt Turf Management $ Salaries Family Service!$ Salary Administrative $ Transportation (All Programs) $ U tilities:electricity Shortage in Electricity (Kealy Field) Utilities: Electricity $ 3, REVENUE - Town Aid Highways Additional Funds Used Town Aid Road - mproved $ 1,313.35

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

More information

Minutes Coventry Town Council Meeting March 5, 2018 Town Hall Annex

Minutes Coventry Town Council Meeting March 5, 2018 Town Hall Annex Minutes Coventry Town Council Meeting March 5, 2018 Town Hall Annex 1. The meeting was called to order at 7:30 PM. Present: Julie Blanchard, Mike Sobol, Joan Lewis, Lisa Conant, Carolyn Arabolos, Jonathan

More information

1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m.

1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m. Board of Selectmen Meeting Grange Hall July 1, 2015 Regular Meeting Minutes Selectmen Present: M. Walter; E. Lyman; E. Malavasi Also Present: P. Tripputi; L. Branscombe; K. Cavallo; E. Blaschik; J. Dill;

More information

REGULAR MEETING MINUTES (to be approved at next BOS Meeting) COLUMBIA BOARD OF SELECTMEN

REGULAR MEETING MINUTES (to be approved at next BOS Meeting) COLUMBIA BOARD OF SELECTMEN REGULAR MEETING MINUTES (to be approved at next BOS Meeting) COLUMBIA BOARD OF SELECTMEN Tuesday, May 3, 2011 7:00 pm. Adella G. Urban Administrative Offices Conference Room 323 Route 87, Columbia, CT

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting

More information

SELECT BOARD MEETING MINUTES JULY 9, 2018 at 6:30pm TOWN HALL, SELECT BOARD CONFERENCE ROOM

SELECT BOARD MEETING MINUTES JULY 9, 2018 at 6:30pm TOWN HALL, SELECT BOARD CONFERENCE ROOM SELECT BOARD MEETING MINUTES JULY 9, 2018 at 6:30pm TOWN HALL, SELECT BOARD CONFERENCE ROOM CALL TO ORDER/OPENING Chairwoman Provencher called the meeting to order at 6:30pm. Chair Dianna Provencher, Vice

More information

ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018

ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018 ANNUAL TOWN MEETING -- MONDAY, APRIL 30, 2018 Pursuant to the Warrant issued by the Selectmen on April 2, 2018, which was posted on April 6, 2018 according to law by Constable Brian Richard, who made proper

More information

DRAFT BOARD OF SELECTMEN

DRAFT BOARD OF SELECTMEN 1 2 3 4 DRAFT BOARD OF SELECTMEN TOWN OF SANDOWN, NH SANDOWN, NH 03873 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 Meeting Date: January 4, 2016 Type of Meeting:

More information

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4 CHARTER Town of Haddam, Connecticut Settled 1662 Incorporated 1668 Charter Adopted 1975 Revised/Effective: December 5, 2002 December 7, 2017 TABLE OF CONTENTS ARTICLE I THE CHARTER Section 1.1 The Charter

More information

Agenda Item 1: Call to Order

Agenda Item 1: Call to Order 1 Andover Board of Selectmen Wednesday, February 01, 2017 7:00 PM Town Office Building (Community Room) 17 School Rd, Andover, CT Regular Meeting Minutes Agenda Item 1: Call to Order Robert F. Burbank,

More information

RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA

RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA ARTICLE 1. To choose on one ballot for the term of three years: Selectman Robert Gazda Assessor Gita Jozsef Harris Library

More information

TOWN BOARD MEETING February 13, 2014

TOWN BOARD MEETING February 13, 2014 The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor

More information

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More information

WARRANT FOR TOWN MEETING

WARRANT FOR TOWN MEETING WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD July 1, 2013 June 30, 2014 To: Carl Mills, a citizen of the Town of Brownfield, County of Oxford, State of Maine Greetings: In the name of the State of Maine,

More information

DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006

DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006 DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006 The Regular Meeting of the Avon Lake Municipal Council was called to order on August 28, 2006 at 7:30 P.M. in

More information

COPY RECEIVED DATE: /1' )- '-/ ii( TIME:

COPY RECEIVED DATE: /1' )- '-/ ii( TIME: MINUTES Board of Selectmen Tuesday, January 16, 2018-7:00PM Norma Drummer Room - Seymour Town Hall COPY RECEIVED DATE: /1' )- '-/ ii( TIME: TOWN,!}() fy'i ERK'loFFICE Members Present: W. Kurt Miller, Al

More information

DRAFT BOARD OF SELECTMEN

DRAFT BOARD OF SELECTMEN 1 2 3 4 DRAFT BOARD OF SELECTMEN TOWN OF SANDOWN, NH SANDOWN, NH 03873 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 Meeting Date: November 6, 2017 Type of

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

Charter Town of Orrington, Maine

Charter Town of Orrington, Maine Charter Town of Orrington, Maine As amended by Town referendum June 8, 2004 Adopted: March 10, 1975 CONTENTS CHARTER TOWN OF ORRINGTON, MAINE Article 1 - Grant Powers to the Town 4 Article 2 - Town Meeting

More information

GIANT S NECK HEIGHTS ASSOCIATION BYLAWS [adopted June 15, 2013]

GIANT S NECK HEIGHTS ASSOCIATION BYLAWS [adopted June 15, 2013] GIANT S NECK HEIGHTS ASSOCIATION BYLAWS [adopted June 15, 2013] Article I Association Members Section I Definition An Association member is any person who owns land as recorded on the deed and continues

More information

Minutes Regular Monthly Meeting October 3, 2017

Minutes Regular Monthly Meeting October 3, 2017 TOWN OF CLINTON ANDREWS MEMORIAL TOWN HALL 54 EAST MAIN STREET CLINTON, CONNECTICUT 06413 TELEPHONE: (860) 669-6133 - FAX: (860) 664-4469 CLINTON INLAND WETLANDS COMMISSION Minutes Chair David Radka called

More information

MINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013

MINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013 2A - 1 2A - 2 MINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013 Mayor Agan called the Regular City Council meeting to order at 7:00 p.m., in the Council Chambers of the Richland Hills

More information

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES WAYNESVILLE CITY COUNCIL APRIL 20, 2017 5:30 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the April meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:

More information

MINUTES OF THE SELECTMEN S MEETING. December 27, 2013

MINUTES OF THE SELECTMEN S MEETING. December 27, 2013 MINUTES OF THE SELECTMEN S MEETING December 27, 2013 Selectman Walter called the meeting to order in the Selectmen s Office at 10:00 AM with Selectman Robert Smith, School Superintendent Dr. John Provost

More information

REGULAR MEETING AGENDA COLUMBIA BOARD OF SELECTMEN

REGULAR MEETING AGENDA COLUMBIA BOARD OF SELECTMEN CALL TO ORDER: REGULAR MEETING AGENDA COLUMBIA BOARD OF SELECTMEN Tuesday, May 1, 2018 7 pm Adella G. Urban Administrative Offices Conference Room 323 Route 87, Columbia, CT 1. PLEDGE OF ALLEGIANCE: 2.

More information

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018 The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire 0 0 0 Board of Selectmen Town of Gilmanton, New Hampshire Meeting November, 0 :00 pm. Gilmanton Academy APPROVED Present: Chairman Ralph Lavin, Selectmen Brett Currier and Donald Guarino, Town Administrator

More information

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board. BOARD OF SELECTMEN OCTOBER 8, 2018 MEMORIAL BUILDING 4:00 P.M. The following are to be considered draft minutes until approved by the Board. The meeting came to order at 4:00 p.m. and opened with the Pledge

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 2019 @ 7:00pm 1. Call to Order: Mayor Ethan Reynolds 2. Roll Call: Clerk of Council 3. Invocation 4. Pledge of Allegiance 5. Action on Minutes:

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 22 nd day of February, 2016. The meeting

More information

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010 Town of Ridgefield, CT Charter as Approved 2010 Page 1 of 44 ARTICLE I. THE CHARTER... 5 Section 1-1. The Charter.... 5 ARTICLE II. THE TOWN... 6 Section

More information

ANNUAL SPRING TOWN MEETING

ANNUAL SPRING TOWN MEETING TOWN OF BILLERICA PRELIMINARY WARRANT ANNUAL SPRING TOWN MEETING Annual Spring Town Meeting Tuesday, May 3, 2016 at 7:30 PM At Billerica Town Hall Auditorium PRELIMINARY WARRANT 1 of 18 Article Number

More information

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 18, 2012 The Henry County Fiscal Court met in a Regular Session on December 18, 2012 at the Henry County Courthouse in New Castle, Kentucky with the following

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order August 18, 2018 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT Daniel

More information

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm MINUTES OF Annual Town Meeting July 27, 2016 7:00pm To determine taxes for the 12-month period: July 1, 2016 June 30, 2017 GREETINGS: In the name of the State of Maine, you are hereby required to notify

More information

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M. TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center M I N U T E S 186 Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center Monday, 6:00 p.m. Present: Absent: Mayor W. Ted Alexander, presiding; Council Members

More information

ANNUAL BUDGET MEETING SENIOR CENTER/MEETING ROOM NEW HARTFORD TOWN HALL APRIL 24, 2018

ANNUAL BUDGET MEETING SENIOR CENTER/MEETING ROOM NEW HARTFORD TOWN HALL APRIL 24, 2018 ANNUAL BUDGET MEETING SENIOR CENTER/MEETING ROOM NEW HARTFORD TOWN HALL APRIL 24, 2018 The Annual Budget Meeting of the Town of New Hartford was held on Tuesday April 24, 2018 in the Senior Center/Meeting

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

Lamar County Board of Commissioners Regular Business Meeting August 15 th, 2017

Lamar County Board of Commissioners Regular Business Meeting August 15 th, 2017 Lamar County Board of Commissioners Regular Business Meeting August 15 th, 2017 Present for the meeting were Chairman Glass, Vice-Chairman Horton, Commissioner Heiney, Commissioner Traylor, Commissioner

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

City of Derby Board of Apportionment & Taxation MEETING. March 21, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS

City of Derby Board of Apportionment & Taxation MEETING. March 21, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS MEETING 7:00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS Howard Bradshaw James Butler Christopher Carloni Carlo Malerba, Jr. Shirley Miani Louis Oliwa Rose Pertoso Sam Pollastro, Jr. Phyllis Sochrin Judy Szewczyk,

More information

BOARD OF SELECTMEN MINUTES OF MEETING FOR MAY 19, 2011

BOARD OF SELECTMEN MINUTES OF MEETING FOR MAY 19, 2011 BOARD OF SELECTMEN MINUTES OF MEETING FOR MAY 19, 2011 I. CALL TO ORDER BY CHAIRMAN The May 19, 2011 Meeting of the Board of Selectmen was called to Order by Mr. Kimball, Chairman, at 7:00 p.m. At the

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of February, 2018. The meeting

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, OCTOBER 1, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

INDEX OF ARTICLES Burlington Town Meeting Monday January 25, 2016

INDEX OF ARTICLES Burlington Town Meeting Monday January 25, 2016 INDEX OF ARTICLES Burlington Town Meeting Monday January 25, 2016 ARTICLE PAGE NUMBER SUBJECT NUMBER GENERAL ARTICLES (yellow paper) 1 Reports of Town Officers & Committees 1 2 Rules of Town Meeting -

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State of Kansas

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

DRAFT BOARD OF SELECTMEN

DRAFT BOARD OF SELECTMEN 1 2 3 4 DRAFT BOARD OF SELECTMEN TOWN OF SANDOWN, NH SANDOWN, NH 03873 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 Meeting Date: January 24, 2011 Type of Meeting: Regular

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

Ocala City Council Agenda Tuesday, March 19, 2019

Ocala City Council Agenda Tuesday, March 19, 2019 Ocala City Council Agenda Tuesday, March 19, 2019 Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala, Florida Time 4:00 PM Council Members Mary S. Rich,

More information

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m. MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, 2016 5:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 5:00 o'clock p.m. by Chairman Terry

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

MINUTES SELECTMEN S MEETING April 5, 2010

MINUTES SELECTMEN S MEETING April 5, 2010 MINUTES SELECTMEN S MEETING April 5, 2010 The Board of Selectmen met for their weekly meeting at 6:30 p.m. at the Campton Town Office. Present were, Selectmen, Charles Cheney, Charles Wheeler, Craig Keeney,

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

2018 Brownfield Maine Town Meeting Report

2018 Brownfield Maine Town Meeting Report The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2018 2018 Brownfield Maine Town Meeting Report Brownfield, Me. Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, OCTOBER 6, 2009

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire Meeting APPROVED Board of Selectmen Town of Gilmanton, New Hampshire April, :00 pm. Gilmanton Academy Present: Chairman Donald Guarino, Selectmen Stephen McCormack and Michael Jean, Town Administrator

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m. April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S APRIL 12, 2005, 9:00 a.m. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

Town Council Meeting Minutes. June 15, 2010

Town Council Meeting Minutes. June 15, 2010 Town Council Meeting Minutes June 15, 2010 Under the Rules and Procedures of the Winthrop Town Council, President Turco called the meeting to order at 7:00PM in the Joseph Harvey Hearing Room., Councilor

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019

VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019 Page 1 of 5 B O A R D O F T R U S T E E S WILLIAM SHERMAN, MAYOR SHANE ELLIS, TRUSTEE TARA FRICANO, TRUSTEE DON WILSON, JR., TRUSTEE ANDREW WRIGHT, TRUSTEE VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:

More information

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church.

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church. The City Council of the City of Aledo met in Regular Session in the Council Chambers of the City Hall building on January 16, 2018. MAYOR HAGLOCH called the meeting to order at 6:55 P.M. The roll was called,

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting February 10, 2015 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, February 10,

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place CITY OF WARRENVILLE CITY COUNCIL Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place I. OPENING CEREMONIES A. Call to Order Mayor Brummel called

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS

More information

1 Board of Selectmen

1 Board of Selectmen Town of Chelmsford Minutes 50 Billerica Rd., Room 204 Chelmsford, MA 01824 Regular Meeting MINUTES Attending: Matthew Hanson, Chairman Robert Joyce, Vice Chairman Laura Merrill, Clerk George Dixon, Jr.,

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING December 7, 2010

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING December 7, 2010 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held its regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

Town Board Regular Meeting November 14, 2017

Town Board Regular Meeting November 14, 2017 Town Board Regular Meeting The Town Board of the Town of Chester convened at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown, New York, at 7:00 pm. Roll Call: Supervisor Craig Leggett,

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING DECEMBER 8, 2014 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr. The Town Board of the Town of Haverstraw met at a Regular Meeting on Monday, October 22, 2018, at 8:00 p.m. in the Meeting Room of the Town Hall, One Rosman Road, Garnerville, New York. The meeting was

More information

BYLAWS MORNINGSIDE NEIGHBORHOOD ASSOCIATION May 2013

BYLAWS MORNINGSIDE NEIGHBORHOOD ASSOCIATION May 2013 BYLAWS MORNINGSIDE NEIGHBORHOOD ASSOCIATION May 2013 Section 1. NAME ARTICLE I: NAME AND AREA The name of this organization shall be the Morningside Neighborhood Association, hereinafter referred to as

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

Public Hearing Vobis Conditional Use 10 Oct 2017

Public Hearing Vobis Conditional Use 10 Oct 2017 Public Hearing Vobis Conditional Use 10 Oct 2017 President Joe Sain called the Public Hearing of the Matamoras Borough Council to order at 1900 hrs. on Tuesday, 10 Oct in the Borough Hall, 10 Avenue I,

More information

A Regular January 13, 2015

A Regular January 13, 2015 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, January 13, 2015, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the

More information

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Attorney Tuttle Hwy Superintendent Moshier Comptroller C. Hemphill Town Clerk M.Peck Also present:

More information

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES RESTATED BY-LAWS 1-5-19 Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES The principle location and office of the corporation shall be Boise County, State of Idaho. The Board

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME

1. ECONOMIC DEVELOPMENT QUALIFIED TARGET INDUSTRY COMPANY WELCOME COMMISSION ACTION SUMMARY SESSION OF THE CITY COMMISSION CITY OF KISSIMMEE CITY HALL, COMMISSION CHAMBERS 101 CHURCH STREET, KISSIMMEE, FLORIDA 34741-5054 TUESDAY, OCTOBER 20, 2015 6:00 PM I. MEETING CALLED

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory

More information